Search icon

BAREMOTION LLC

Company Details

Name: BAREMOTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2016 (9 years ago)
Entity Number: 4992151
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VXHUM85WE9C5 2023-02-06 210 W 137TH STREET, NEW YORK, NY, 10030, 2429, USA 210 W 137TH STREET, NEW YORK, NY, 10030, 2429, USA

Business Information

Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2022-01-11
Initial Registration Date 2020-01-03
Entity Start Date 2016-08-11
Fiscal Year End Close Date Jan 01

Service Classifications

NAICS Codes 423120, 423390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAMIHA DAUK
Address 210 W. 137 STREET, NEW YORK, NY, 10030, USA
Government Business
Title PRIMARY POC
Name SAMIHA DAUK
Address 210 W. 137 STREET, NEW YORK, NY, 10030, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2016-08-11 2017-05-18 Address 210 W. 137 STREET #3, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170518000388 2017-05-18 CERTIFICATE OF CHANGE 2017-05-18
160811010306 2016-08-11 ARTICLES OF ORGANIZATION 2016-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3859937401 2020-05-08 0202 PPP 210 W 137TH ST APT 3, NEW YORK, NY, 10030-2429
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2442
Loan Approval Amount (current) 2442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10030-2429
Project Congressional District NY-13
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1254.91
Forgiveness Paid Date 2021-09-23
8725068502 2021-03-10 0202 PPS 210 W 137th St Apt 3, New York, NY, 10030-2429
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1042
Loan Approval Amount (current) 1042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-2429
Project Congressional District NY-13
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1048.51
Forgiveness Paid Date 2021-10-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2426021 BAREMOTION LLC - VXHUM85WE9C5 2300 FREDERICK DOUGLASS BLVD APT 8E, NEW YORK, NY, 10027-5086
Capabilities Statement Link -
Phone Number 914-792-8360
Fax Number -
E-mail Address Sales@baremotion.com
WWW Page -
E-Commerce Website -
Contact Person SAMIHA DAUK
County Code (3 digit) 061
Congressional District 13
Metropolitan Statistical Area 5600
CAGE Code 8GAU8
Year Established 2016
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423390
NAICS Code's Description Other Construction Material Merchant Wholesalers
Buy Green Yes
Code 332618
NAICS Code's Description Other Fabricated Wire Product Manufacturing
Buy Green Yes
Code 423120
NAICS Code's Description Motor Vehicle Supplies and New Parts Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 24 Mar 2025

Sources: New York Secretary of State